Gateshead
Tyne & Wear
NE8 4TQ
Secretary Name | Mark Peter Whitwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Sales Person |
Correspondence Address | 358 Saltwell Road Gateshead Tyne & Wear NE8 4TQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Telephone | 0191 4404404 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 32a Front Street Winlaton Blaydon-On-Tyne NE21 6DD |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Winlaton and High Spen |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lynsey Whitwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25 |
Cash | £3,970 |
Current Liabilities | £3,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
6 October 2010 | Delivered on: 16 October 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
5 May 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 July 2020 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE England to 32a Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 6 July 2020 (1 page) |
17 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 May 2017 | Registered office address changed from Unit G21 11th Avenue North Team Valley Gateshead NE11 0NJ to 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Unit G21 11th Avenue North Team Valley Gateshead NE11 0NJ to 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 16 May 2017 (1 page) |
15 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Lynsey Whitwell on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Lynsey Whitwell on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Lynsey Whitwell on 8 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 October 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 October 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
17 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
17 May 2007 | Director's particulars changed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
24 May 2006 | Company name changed boscombe LIMITED\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed boscombe LIMITED\certificate issued on 24/05/06 (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: room 5, 7 leonard street, london, EC2A 4AQ (1 page) |
29 March 2006 | Incorporation (13 pages) |
29 March 2006 | Incorporation (13 pages) |